Name: | SOUTHERN KENTUCKY WALKING HORSE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 2009 (16 years ago) |
Organization Date: | 12 Mar 2009 (16 years ago) |
Last Annual Report: | 20 May 2014 (11 years ago) |
Organization Number: | 0725332 |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | P.O. BOX 50204, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONNIE LOGSDON | Incorporator |
CARRIE BENEDICT | Incorporator |
KAREN WHITE | Incorporator |
TRACY OLIVER | Incorporator |
HOWARD EASTRIDGE | Incorporator |
KIM CAMPBELL | Incorporator |
CHARLES MOSLEY | Incorporator |
COURTNEY LUTTRELL | Incorporator |
LAMAR DEPOYSTER | Incorporator |
Name | Role |
---|---|
Joe Herald | President |
Name | Role |
---|---|
Ruth Logsdon | Secretary |
Name | Role |
---|---|
Karen White | Treasurer |
Name | Role |
---|---|
Courtney Luttrell | Vice President |
Name | Role |
---|---|
Howard Eastridge | Director |
Ronnie Logsdon | Director |
Charles Mosley | Director |
Ronnie Brooks | Director |
Donnie Lawrence | Director |
Name | Role |
---|---|
KAREN WHITE | Registered Agent |
Name | Action |
---|---|
SOUTH CENTRAL KENTUCKY WALKING HORSE ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-05-20 |
Annual Report | 2013-05-27 |
Annual Report | 2012-05-29 |
Registered Agent name/address change | 2012-05-14 |
Principal Office Address Change | 2011-03-27 |
Registered Agent name/address change | 2011-03-08 |
Annual Report | 2011-03-08 |
Amendment | 2011-02-21 |
Principal Office Address Change | 2011-01-27 |
Sources: Kentucky Secretary of State